Search icon

SHELBY FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: SHELBY FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELBY FUNDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L15000174992
FEI/EIN Number 47-5340593

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 160 W. CAMINO REAL, BOCA RATON, FL, 33432, US
Address: 160 W. Camino Real, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katz David H Managing Member c/o Winkler, Bergenfield, NJ, 07621
GOTTESMAN ROBERT M Managing Member 2125 CENTER AVE, FORT LEE, NJ, 07024
PARKER DREW E Managing Member 400 KELBY STREET, 8TH FLOOR, FORT LEE, NJ, 07024
CASTLEROCK INVESTMENTS II, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 160 W. Camino Real, STE 819, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 160 W. CAMINO REAL, STE 819, BOCA RATON, FL 33432 -
LC AMENDMENT 2019-03-04 - -
CHANGE OF MAILING ADDRESS 2019-02-22 160 W. Camino Real, STE 819, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-01-01 Castlerock Investments II LLC -
LC STMNT OF RA/RO CHG 2016-02-29 - -
LC AMENDMENT 2015-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-07-09
LC Amendment 2019-03-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-01
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State